About

Registered Number: 04717912
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: Abr House, Prospect Place, Trowbridge, Wiltshire, BA14 8QA,

 

Established in 2003, Revival-wiltshire Rape & Sexual Abuse Centre have registered office in Trowbridge in Wiltshire, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Maxted, Fay, Seviour, Jamie Lee, Hammond, Maggi Mary, Horn, Jean Mary, Atfield, Paul, Beaven, Ann Elizabeth, Boocock, Steven Derek, Bukovenszki, Ildiko, Clayton, Ann-marie Barbara, Cunningham, Ashley John, Donkin, Lynne, Donkin, Robert John, Donkin, Susan Elizabeth, Gorf, Pamela Susan, Hall, Jennifer, Hathway, Paul Robert, Healey, Michael Richard, Hill, Thomas, Lewis, Frances, Mason, Gemma Louise Pyke, Osborne, Glenys Patricia, Dr, Prior, Lorraine Brenda, Rounds, Rachel Abigail, Rowley, John Grant, Silman, Fiona, Ware, Lisa Marie, Williams, Terri, Woodruff, Chris Shane, Woolford, Janine for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXTED, Fay 20 December 2019 - 1
SEVIOUR, Jamie Lee 20 December 2019 - 1
ATFIELD, Paul 27 September 2013 27 July 2016 1
BEAVEN, Ann Elizabeth 19 December 2008 10 December 2009 1
BOOCOCK, Steven Derek 11 September 2009 07 April 2019 1
BUKOVENSZKI, Ildiko 28 September 2012 18 July 2013 1
CLAYTON, Ann-Marie Barbara 21 September 2007 11 September 2009 1
CUNNINGHAM, Ashley John 15 September 2006 24 April 2007 1
DONKIN, Lynne 15 September 2006 15 September 2008 1
DONKIN, Robert John 01 April 2003 25 May 2005 1
DONKIN, Susan Elizabeth 01 April 2003 23 July 2004 1
GORF, Pamela Susan 28 September 2012 29 July 2013 1
HALL, Jennifer 27 September 2013 27 August 2014 1
HATHWAY, Paul Robert 19 December 2008 12 March 2019 1
HEALEY, Michael Richard 01 April 2003 23 July 2004 1
HILL, Thomas 01 April 2003 16 September 2010 1
LEWIS, Frances 23 July 2004 08 March 2006 1
MASON, Gemma Louise Pyke 21 September 2007 06 November 2009 1
OSBORNE, Glenys Patricia, Dr 05 June 2006 21 September 2007 1
PRIOR, Lorraine Brenda 25 September 2015 27 December 2018 1
ROUNDS, Rachel Abigail 27 September 2013 30 July 2020 1
ROWLEY, John Grant 01 April 2003 16 September 2010 1
SILMAN, Fiona 30 September 2011 28 September 2012 1
WARE, Lisa Marie 19 December 2008 17 March 2011 1
WILLIAMS, Terri 23 July 2004 15 May 2006 1
WOODRUFF, Chris Shane 16 September 2010 26 April 2012 1
WOOLFORD, Janine 19 December 2008 18 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, Maggi Mary 15 May 2006 19 December 2008 1
HORN, Jean Mary 01 April 2003 20 October 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 15 May 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AD01 - Change of registered office address 08 April 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 28 December 2018
AD01 - Change of registered office address 21 May 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 11 December 2017
RESOLUTIONS - N/A 28 November 2017
TM01 - Termination of appointment of director 16 November 2017
MA - Memorandum and Articles 23 October 2017
CC04 - Statement of companies objects 23 October 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 December 2015
RESOLUTIONS - N/A 12 November 2015
MA - Memorandum and Articles 12 November 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 01 December 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 November 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 17 December 2012
RESOLUTIONS - N/A 23 October 2012
MEM/ARTS - N/A 23 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 09 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 December 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
CERTNM - Change of name certificate 12 July 2011
MISC - Miscellaneous document 12 July 2011
RESOLUTIONS - N/A 05 July 2011
TM01 - Termination of appointment of director 04 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 13 April 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
RESOLUTIONS - N/A 17 November 2005
RESOLUTIONS - N/A 17 November 2005
AA - Annual Accounts 16 September 2005
MEM/ARTS - N/A 01 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 30 December 2004
225 - Change of Accounting Reference Date 06 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
363s - Annual Return 22 April 2004
MEM/ARTS - N/A 19 March 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.